London
EC1R 5HL
Director Name | Mr Richard Scott Massing |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(23 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Richard Scott Massing |
---|---|
Status | Current |
Appointed | 01 April 2021(23 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Howard Simon Moss |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Howard Simon Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Jonathan Fraser Massing |
---|---|
Status | Resigned |
Appointed | 11 April 2020(22 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | kingswood.org.uk |
---|
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Kingswood Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
---|---|
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
9 November 2012 | Secretary's details changed for Mr Howard Simon Moss on 20 October 2012 (1 page) |
9 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Director's details changed for Mr Howard Simon Moss on 20 October 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Jonathan Fraser Massing on 20 October 2012 (2 pages) |
30 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
2 November 2010 | Annual return made up to 20 October 2010 (14 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (11 pages) |
28 October 2008 | Return made up to 20/10/08; no change of members (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 December 2005 | Return made up to 20/10/05; full list of members (7 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
27 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
18 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: kingswood house 1 clerkenwell green london EC1R 0DE (1 page) |
3 June 1999 | Return made up to 20/02/99; full list of members (8 pages) |
5 June 1998 | Ad 20/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Incorporation (11 pages) |